Company NameAPL Technical Services Limited
DirectorAndy Lyon
Company StatusActive
Company Number09212588
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameAndy Lyon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA

Location

Registered AddressSouth View Main Road
Sproatley
Hull
HU11 4PA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishSproatley
WardMid Holderness
Built Up AreaSproatley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

30 October 2020Confirmation statement made on 30 September 2020 with updates (6 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
9 April 2020Change of share class name or designation (2 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 April 2019Statement of capital following an allotment of shares on 1 March 2017
  • GBP 103
(3 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
16 September 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page)
16 September 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
2 March 2016Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page)
2 March 2016Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 100
(6 pages)
24 March 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 100
(6 pages)
24 March 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 100
(6 pages)
23 March 2015Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 23 March 2015 (1 page)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(25 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(25 pages)